ESTATES SERVICES ON LINE LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY AUSTIN / 01/10/2015

View Document

17/05/1617 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 8 BREARLEY HALL WOODMERE DRIVE, OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9TA

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

06/04/156 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY AUSTIN / 06/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE SAMPSON

View Document

18/05/0918 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: FLAKES BARN WEST END BRASSINGTON DERBYSHIRE DE4 4HL

View Document

09/05/039 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 102 HOLMLEY LANE DRONFIELD DERBYSHIRE S18 2HS

View Document

16/04/0316 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 38 ELWOOD ROAD SHEFFIELD S17 4RH

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9511 April 1995 SECRETARY RESIGNED

View Document

06/04/956 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information